Durand Gardens
London
SW9 0QS
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Michael Anthony Bridgwater |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1996) |
Role | Commercial Director |
Correspondence Address | 8 Hanbury Crescent Wolverhampton West Midlands WV4 4BW |
Director Name | Michael William Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 64 Corporation Street Wednesbury Walsall West Midlands WS10 9AJ |
Director Name | Colin Jackson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 1994) |
Role | Managing Director |
Correspondence Address | 424 Quinton Road West Birmingham West Midlands B32 1QG |
Director Name | Paul Francis Monk |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | The Grange The Green Welbourn Lincolnshire LN5 0NJ |
Director Name | Mr John Ralph Swynnerton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1992) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Secretary Name | Mr Peter John Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | Field View Briar Grove Yanfield Staffs ST15 0NJ |
Secretary Name | Andrew Mark Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 2 Riverside Way Waterside Droitwich Worcestershire WR9 8UP |
Director Name | John Albert Winchester |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 1993) |
Role | Finance Director |
Correspondence Address | 9 Sandalwood Road Loughborough Leicestershire LE11 3PR |
Director Name | Clive Leonard Jackson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1996) |
Role | Works Director |
Correspondence Address | The Klimbers 12 Holkham Rise Whirlowdale Park Sheffield South Yorkshire S11 9QT |
Secretary Name | Mr Ian Lyle Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1996) |
Role | Finance Director |
Correspondence Address | 87 Devonshire Road Dore Sheffield South Yorkshire S17 3NU |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Registered Address | 9 Albert Enbankment London SE1 7SN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 30 March 1996 (28 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2021 | Restoration by order of the court (2 pages) |
---|---|
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1997 | Application for striking-off (1 page) |
12 August 1997 | Return made up to 26/07/97; full list of members (5 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
17 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
17 February 1997 | Resolutions
|
11 February 1997 | New director appointed (2 pages) |
19 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 26/07/95; no change of members (4 pages) |
28 May 1996 | Director resigned (1 page) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
19 May 1996 | Secretary resigned (2 pages) |
19 May 1996 | Director resigned (1 page) |
2 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: P.o box 109 cable street wolverhampton west midlands, WV2 2HY (1 page) |
6 July 1995 | Location of debenture register (2 pages) |
6 July 1995 | Location of register of members (1 page) |
6 July 1995 | Location of register of directors' interests (1 page) |